UKBizDB.co.uk

SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sun Life Assurance Company Of Canada (u.k.) Limited. The company was founded 54 years ago and was given the registration number 00959082. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:SUN LIFE ASSURANCE COMPANY OF CANADA (U.K.) LIMITED
Company Number:00959082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1969
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, RG21 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Corporate Secretary01 April 2024Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 April 2024Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 April 2024Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 October 2023Active
1, Wythall Green Way, Wythall, Birmingham, United Kingdom, B47 6WG

Director01 April 2024Active
35 Merton Hall Road, Wimbledon, London, SW19 3PR

Secretary-Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Secretary28 January 2010Active
Abbey Mill House Colebrook Street, Winchester, SO23 9LH

Secretary27 March 1996Active
1 Paddock Close, Camberley, GU15 2BJ

Secretary12 February 1999Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 January 2012Active
Matrix House, Basing View, Basingstoke, Hampshire,

Director17 November 2011Active
Wissenden House Oast, Bethersden, TN26 3EL

Director-Active
5, Forge Close, Holmer Green, High Wycombe, HP15 6PY

Director12 September 2001Active
Highfields Lynch Hill Park, Whitchurch, RG28 7NF

Director-Active
10 Upper Cheyne Row, London, SW3 5JN

Director-Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director27 June 2018Active
35 Merton Hall Road, Wimbledon, London, SW19 3PR

Director14 January 2000Active
Matrix House, Basing View, Basingstoke, Hampshire,

Director25 August 2010Active
Matrix House, Basing View, Basingstoke, Hampshire,

Director23 July 2010Active
Haydens Cottage, The Pound, Cookham, SL6 9QE

Director15 July 1994Active
Trilliums, Templewood Lane, Farnham Common,

Director-Active
209 St Leonards Avenue, Toronto, Canada, M4N 1K8

Director17 November 2006Active
Matrix House, Basing View, Basingstoke, Hampshire,

Director25 September 2013Active
Pinnerwood Estate, Castleton Road,Tullibardine, Auchterarder, PH3 1JS

Director14 September 2000Active
30, Downs Road, Epsom, KT18 5JD

Director30 September 2002Active
Green Farm, Stoke Road, Stoke Orchard, Cheltenham, GL52 7RY

Director14 January 2000Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director27 March 2019Active
Matrix House, Basing View, Basingstoke, RG21 4DZ

Director01 March 2002Active
297 Russell Hill Road, Toronto Ontario, Canada, FOREIGN

Director-Active

People with Significant Control

Sun Life Financial Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Canada
Address:1, York Street, Ontario, Canada, M5J 0B6
Nature of control:
  • Significant influence or control
Slf Of Canada Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Appoint person director company with name date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-04-30Accounts

Accounts with accounts type full.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-04-02Officers

Appoint corporate secretary company with name date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Address

Move registers to sail company with new address.

Download
2024-02-01Address

Change sail address company with new address.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.